Company NameZINA Chemist Limited
DirectorVijay Ranchod Ghedia
Company StatusActive
Company Number02006123
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Vijay Ranchod Ghedia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleChemist
Country of ResidenceEngland
Correspondence Address76-78 Godstone Road
Kenley
Surrey
CR8 5AA
Secretary NameMrs Kalpana Ghedia
NationalityBritish
StatusCurrent
Appointed01 October 1993(7 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address76-78 Godstone Road
Kenley
Surrey
CR8 5AA
Director NameMrs Kalpana Ghedia
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleChemist
Correspondence Address48 Ingleby Way
Wallington
Surrey
SM6 9LR
Director NameMr Prakash Ranchod Ghedia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleComputer Programmer
Correspondence Address27 Barnard Close
Wallington
Surrey
SM6 9EN
Secretary NameMr Vijay Ranchod Ghedia
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence Address48 Ingleby Way
Wallington
Surrey
SM6 9LR

Contact

Websitezinachemist.co.uk

Location

Registered Address4 Gledhow Wood
Kingswood
Tadworth
KT20 6JQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

56 at £1Mr Vijay Ghedia
50.45%
Ordinary
55 at £1Mrs Kalpana Ghedia
49.55%
Ordinary

Financials

Year2014
Net Worth£927,603
Cash£133,437
Current Liabilities£390,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

27 August 1992Delivered on: 11 September 1992
Persons entitled: Barclays Bank PLC.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 high street, thornton heath,croydon,.
Outstanding
27 August 1992Delivered on: 11 September 1992
Persons entitled: Barclays Bank PLC.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 godstone road, kenley, surrey, title no sy 130164.
Outstanding
6 August 1992Delivered on: 25 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
18 August 2023Change of details for Mrs Kalpana Vijay Ghedia as a person with significant control on 1 July 2021 (2 pages)
18 August 2023Change of details for Mr Vijay Ghedia as a person with significant control on 1 July 2021 (2 pages)
18 August 2023Secretary's details changed for Mrs Kalpana Ghedia on 18 August 2023 (1 page)
4 May 2023Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 May 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
21 July 2021Registered office address changed from 76-78 Godstone Road Kenley Surrey CR8 5AA to 4 Gledhow Wood Kingswood Tadworth KT20 6JQ on 21 July 2021 (1 page)
28 May 2021Satisfaction of charge 1 in full (1 page)
28 May 2021Satisfaction of charge 2 in full (1 page)
28 May 2021Satisfaction of charge 3 in full (1 page)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Change of details for Mrs Kalpana Vijay Ghedia as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
28 April 2016Director's details changed for Mr Vijay Ranchod Ghedia on 30 March 2016 (2 pages)
28 April 2016Director's details changed for Mr Vijay Ranchod Ghedia on 30 March 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 111
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 111
(4 pages)
28 April 2016Secretary's details changed for Mrs Kalpana Ghedia on 30 March 2016 (1 page)
28 April 2016Secretary's details changed for Mrs Kalpana Ghedia on 30 March 2016 (1 page)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (16 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (16 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 111
(4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 111
(4 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 111
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Secretary's details changed for Mrs Kalpana Ghedia on 28 March 2013 (1 page)
25 April 2013Director's details changed for Mr Vijay Ranchod Ghedia on 28 March 2013 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr Vijay Ranchod Ghedia on 28 March 2013 (2 pages)
25 April 2013Secretary's details changed for Mrs Kalpana Ghedia on 28 March 2013 (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Registered office address changed from , 78 Godstone Road, Kenley, Surrey, CR2 5AA on 12 April 2012 (1 page)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from , 78 Godstone Road, Kenley, Surrey, CR2 5AA on 12 April 2012 (1 page)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from 78 Godstone Road Kenley Surrey CR2 5AA on 12 April 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 31/03/09; full list of members (3 pages)
2 June 2009Return made up to 31/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 June 2008Return made up to 31/03/08; full list of members (3 pages)
30 June 2008Return made up to 31/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 31/03/07; full list of members (6 pages)
15 June 2007Return made up to 31/03/07; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 December 2006Return made up to 31/03/06; full list of members (6 pages)
8 December 2006Return made up to 31/03/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 31/03/05; full list of members (6 pages)
17 June 2005Return made up to 31/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 May 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 August 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 April 2002Full accounts made up to 31 March 2001 (14 pages)
4 April 2002Full accounts made up to 31 March 2001 (14 pages)
5 April 2001Return made up to 31/03/01; full list of members (8 pages)
5 April 2001Return made up to 31/03/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 June 2000Return made up to 31/03/00; full list of members (7 pages)
5 June 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Return made up to 31/03/99; no change of members (4 pages)
12 July 1999Return made up to 31/03/99; no change of members (4 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Ad 23/10/97--------- £ si 11@1 (2 pages)
11 January 1999Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Secretary's particulars changed (1 page)
11 January 1999Ad 23/10/97--------- £ si 11@1 (2 pages)
11 January 1999Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Secretary's particulars changed (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1997Return made up to 31/03/97; no change of members (4 pages)
17 June 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
21 June 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 May 1995Full accounts made up to 31 March 1994 (14 pages)
2 May 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 April 1986Certificate of incorporation (1 page)
3 April 1986Certificate of incorporation (1 page)